Case number: 6:14-bk-19644 - Banning at 8th Street LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:14-bk-19644-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset


Date filed:  07/29/2014
341 meeting:  03/09/2015
Deadline for filing claims:  11/10/2014
Deadline for filing claims (govt.):  11/10/2014

Debtor

Banning at 8th Street LLC

P.O. Box 353
3419 E Chapman Avenue
Orange, CA 92869
RIVERSIDE-CA
Tax ID / EIN: 33-0939414

represented by
Christopher P Walker

505 S Villa Real Dr Ste 103
Anaheim Hills, CA 92807
714-639-1990
Fax : 714-637-1636
Email: cwalker@cpwalkerlaw.com

Trustee

Todd A. Frealy (TR)

3403 Tenth Street, Suite 709
Riverside, CA 92501
951-784-4122

represented by
Robert P Goe

Goe & Forsythe, LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
05/03/2016302Motionand Notice of Motion for an Order Authorizing the Distribution of Surplus Proceeds to the San Bernardino County Superior Court in Connection with an Interpleader Action; Memorandum of Points and Authorities; Declaration of Todd A. Frealy, Chapter 7 TrusteeFiled by Trustee Todd A. Frealy (TR) (Frealy (TR), Todd) (Entered: 05/03/2016)
05/03/2016301AMENDED Notice to Pay Court Costs Due Sent To: Todd A. Frealy, Total Amount Due $0. (Craig, John) (Entered: 05/03/2016)
05/02/2016300Notice to Pay Court Costs Due Sent To: Todd A. Frealy, Total Amount Due $700.00 . (Craig, John) (Entered: 05/02/2016)
05/02/2016299Notice to professionals to file application for compensationand Notice of Intent to File Final Report and AccountFiled by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 05/02/2016)
05/02/2016298Request for court costs Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 05/02/2016)
04/22/2016297Hearing Set (RE: related document(s) 295Motion to Disallow proof of claim No. 6-2 filed by Equity Holders Ronen Armony, Ori Harpaz and Dotan Shoam to the extent they seek a monetary distribution from the chapter 7 estate filed by Trustee Todd A. Frealy (TR)) The Hearing date is set for 5/24/2016 at 11:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 04/22/2016)
04/22/2016296Notice of motion/application Filed by Trustee Todd A. Frealy (TR) (RE: related document(s) 295Motion to Disallow Claims6-2 Filed By Equity Holders Ronen Armony, Ori Harpaz and Dotan Shaom to the Extent They Seek a Monetary Distribution From the Chapter 7 Estate; Memorandum of Points and Authorities; Declaration of Todd FrealyFiled by Trustee Todd A. Frealy (TR) (Frealy (TR), Todd)). (Frealy (TR), Todd) (Entered: 04/22/2016)
04/22/2016295Motion to Disallow Claims6-2 Filed By Equity Holders Ronen Armony, Ori Harpaz and Dotan Shaom to the Extent They Seek a Monetary Distribution From the Chapter 7 Estate; Memorandum of Points and Authorities; Declaration of Todd FrealyFiled by Trustee Todd A. Frealy (TR) (Frealy (TR), Todd) (Entered: 04/22/2016)
03/31/2016294BNC Certificate of Notice - PDF Document. (RE: related document(s) 292Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2016. (Admin.) (Entered: 03/31/2016)
03/31/2016293Hearing Held 3/29/16 (RE: related document(s) 290on chapter 7 trustee's Motion filed 3/3/16 for a Bankruptcy Court Order Authorizing the Payment of Post-Petition Taxes of the Estate - Granted by Default. Movant to lodge order within seven (7) days. (Craig, John) (Entered: 03/31/2016)